CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pr House Kelvedon Street Newport Gwent NP19 0DW Wales on Tue, 16th Aug 2022 to 1 Samian Crescent Folkestone CT19 4JW
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Ynyscorrwg Road Hawthorn Pontypridd CF37 5AP Wales on Fri, 1st Apr 2022 to Pr House Kelvedon Street Newport Gwent NP19 0DW
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 17th Jul 2019
filed on: 17th, July 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 111 Oxford Street Nantgarw Cardiff CF15 7SU Wales on Sat, 2nd Mar 2019 to 19 Ynyscorrwg Road Hawthorn Pontypridd CF37 5AP
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 8th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales on Mon, 12th Dec 2016 to 111 Oxford Street Nantgarw Cardiff CF15 7SU
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Enterprise Business Centre, Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT on Mon, 15th Feb 2016 to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 15th Nov 2015: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 15th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 16th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 16th Nov 2014: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT on Sun, 16th Nov 2014 to Enterprise Business Centre, Offices North End Ynys Fach Yard, Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT
filed on: 16th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 5th, July 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Mar 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Jul 2013. Old Address: Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 19th Nov 2012. Old Address: 9 Enterprise Business Centre Ynys Fach Yard Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 23rd, June 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prgroupuk.com LTDcertificate issued on 13/02/12
filed on: 13th, February 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, February 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jan 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 21st Jan 2012
filed on: 21st, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 14th Dec 2011. Old Address: 9 Enterprise House Ynys Fach, Tongwynlais Cardiff Mid Glamorgan CF15 7NT United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Nov 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|